COCOPAC LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA22 7LH

Company number 06492821
Status Active
Incorporation Date 4 February 2008
Company Type Private Limited Company
Address UNIT E CADBURY BUSINESS PARK WEST, SPARKFORD, YEOVIL, SOMERSET, BA22 7LH
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Satisfaction of charge 3 in full; Satisfaction of charge 1 in full. The most likely internet sites of COCOPAC LIMITED are www.cocopac.co.uk, and www.cocopac.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Templecombe Rail Station is 6.6 miles; to Bruton Rail Station is 6.7 miles; to Sherborne Rail Station is 7.1 miles; to Thornford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cocopac Limited is a Private Limited Company. The company registration number is 06492821. Cocopac Limited has been working since 04 February 2008. The present status of the company is Active. The registered address of Cocopac Limited is Unit E Cadbury Business Park West Sparkford Yeovil Somerset Ba22 7lh. . LEGG, Jonathan Geoffrey Hingston is a Director of the company. LEGG, Wendy Jane is a Director of the company. Secretary SIMPSONS SECRETARIES LIMITED has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors

Director
LEGG, Jonathan Geoffrey Hingston
Appointed Date: 04 February 2008
69 years old

Director
LEGG, Wendy Jane
Appointed Date: 04 February 2008
65 years old

Resigned Directors

Secretary
SIMPSONS SECRETARIES LIMITED
Resigned: 31 March 2012
Appointed Date: 04 February 2008

Persons With Significant Control

Mrs Wendy Jane Legg
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Jonathan Geoffrey Hingston Legg
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

COCOPAC LIMITED Events

09 Feb 2017
Confirmation statement made on 4 February 2017 with updates
02 Feb 2017
Satisfaction of charge 3 in full
02 Feb 2017
Satisfaction of charge 1 in full
02 Feb 2017
Registration of charge 064928210005, created on 2 February 2017
26 Jan 2017
Satisfaction of charge 064928210004 in full
...
... and 30 more events
05 Feb 2009
Director's change of particulars / wendy legg / 04/02/2008
05 Feb 2009
Director's change of particulars / jonathan legg / 04/02/2008
04 Mar 2008
Particulars of a mortgage or charge / charge no: 1
18 Feb 2008
Accounting reference date extended from 28/02/09 to 31/03/09
04 Feb 2008
Incorporation

COCOPAC LIMITED Charges

2 February 2017
Charge code 0649 2821 0005
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
16 September 2013
Charge code 0649 2821 0004
Delivered: 18 September 2013
Status: Satisfied on 26 January 2017
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Assignment. Notification of addition to or amendment of…
22 February 2012
Legal assignment
Delivered: 23 February 2012
Status: Satisfied on 2 February 2017
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
7 November 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
27 February 2008
Debenture
Delivered: 4 March 2008
Status: Satisfied on 2 February 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…